Background WavePink WaveYellow Wave

FLATIRON BUILDING LIMITED (09624704)

FLATIRON BUILDING LIMITED (09624704) is an active UK company. incorporated on 4 June 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FLATIRON BUILDING LIMITED has been registered for 10 years. Current directors include MCCALL, Robert Blair.

Company Number
09624704
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
20 Mortlake High Street, London, SW14 8JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCALL, Robert Blair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATIRON BUILDING LIMITED

FLATIRON BUILDING LIMITED is an active company incorporated on 4 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FLATIRON BUILDING LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09624704

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

20 Mortlake High Street C/O Oemo Ltd London, SW14 8JN,

Previous Addresses

48 Chancery Lane London WC2A 1JF England
From: 4 May 2017To: 23 November 2022
2nd Floor Audley House 13 Palace Street London SW1E 5HX England
From: 4 June 2015To: 4 May 2017
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Funding Round
Feb 16
Funding Round
Nov 17
Capital Update
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCCALL, Robert Blair

Active
Mortlake High Street, LondonSW14 8JN
Born April 1977
Director
Appointed 04 Jun 2015

Persons with significant control

1

Mr Robert Blair Mccall

Active
Mortlake High Street, LondonSW14 8JN
Born April 1977

Nature of Control

Significant influence or control
Notified 04 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Legacy
27 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2018
SH19Statement of Capital
Legacy
27 February 2018
CAP-SSCAP-SS
Resolution
27 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Incorporation Company
4 June 2015
NEWINCIncorporation